Sta Vehicle Centres Ltd BIRMINGHAM


Sta Vehicle Centres started in year 2002 as Private Limited Company with registration number 04380295. The Sta Vehicle Centres company has been functioning successfully for 22 years now and its status is liquidation. The firm's office is based in Birmingham at 79 Caroline Street. Postal code: B3 1UP. Since August 12, 2015 Sta Vehicle Centres Ltd is no longer carrying the name Sta Shropshire.

Sta Vehicle Centres Ltd Address / Contact

Office Address 79 Caroline Street
Town Birmingham
Post code B3 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380295
Date of Incorporation Fri, 22nd Feb 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 29th April
Company age 22 years old
Account next due date Sun, 29th Jan 2023 (425 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 22 February 2002

Robert P.

Position: Secretary

Appointed: 01 May 2005

Resigned: 18 December 2009

Robert P.

Position: Director

Appointed: 06 January 2003

Resigned: 18 December 2009

Denise S.

Position: Secretary

Appointed: 22 February 2002

Resigned: 30 April 2005

Andrew S.

Position: Director

Appointed: 22 February 2002

Resigned: 01 June 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 2002

Resigned: 22 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2002

Resigned: 22 February 2002

People with significant control

Mark S.

Notified on 1 January 2017
Nature of control: 25-50% shares

Andrew S.

Notified on 1 January 2017
Ceased on 1 June 2023
Nature of control: 25-50% shares

Company previous names

Sta Shropshire August 12, 2015
Sta (midlands) March 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand130 91091 089108 509178 15797 45948 815
Current Assets611 415582 623594 087467 731383 008309 558
Debtors480 505491 534485 578289 574285 549260 743
Net Assets Liabilities205 420267 663305 923220 719150 91279 419
Other Debtors2 9993375 97713419 357409
Property Plant Equipment127 773123 746122 784120 32394 11174 104
Other
Accrued Liabilities12 32516 16122 45325 22023 499 
Accumulated Depreciation Impairment Property Plant Equipment76 276101 876130 938146 678172 890199 257
Amounts Owed To Group Undertakings Participating Interests -160 757-128 681-23 825  
Average Number Employees During Period262629292828
Bank Borrowings Overdrafts8 05121 3978 83419 02637 72438 119
Corporation Tax Payable 18 6009 986   
Creditors61 94971 19053 17144 59137 724291 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 684  
Disposals Property Plant Equipment   15 531  
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00018 00028 00024 25027 75025 000
Increase From Depreciation Charge For Year Property Plant Equipment 25 60029 06227 42426 21226 367
Net Current Assets Liabilities162 296236 813258 273166 371110 99318 358
Other Creditors3 1472 0804 8185 44926 55132 516
Other Taxation Social Security Payable16 56619 39212 99212 57110 17128 233
Prepayments1 6672 1861 6673 1792 6582 516
Property Plant Equipment Gross Cost204 049225 622253 722267 001267 001273 361
Provisions For Liabilities Balance Sheet Subtotal22 70021 70621 96321 38416 46813 043
Total Additions Including From Business Combinations Property Plant Equipment 21 57328 10028 810 6 360
Total Assets Less Current Liabilities290 069360 559381 057286 694205 10492 462
Trade Creditors Trade Payables334 907186 115202 007182 479157 469192 332
Trade Debtors Trade Receivables410 732328 254349 253262 436263 534203 159
Value-added Tax Payable 72 06563 78567 025  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from International House Stafford Park 11 Telford Shropshire TF3 3AY England to 79 Caroline Street Birmingham B3 1UP on August 8, 2023
filed on: 8th, August 2023
Free Download (2 pages)

Company search